Search icon

CARL PETRONIO CONSTRUCTION CO., INC.

Company Details

Name: CARL PETRONIO CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1955 (70 years ago)
Date of dissolution: 13 Dec 1991
Entity Number: 102878
County: Orleans
Place of Formation: New York
Address: R.F.D., ALBION, NY, United States

DOS Process Agent

Name Role Address
CARL PETRONIO CONSTRUCTION CO., INC. DOS Process Agent R.F.D., ALBION, NY, United States

Filings

Filing Number Date Filed Type Effective Date
911213000185 1991-12-13 CERTIFICATE OF DISSOLUTION 1991-12-13
B261031-2 1985-08-26 ASSUMED NAME CORP INITIAL FILING 1985-08-26
8963-18 1955-03-10 CERTIFICATE OF INCORPORATION 1955-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2262418 0213600 1985-10-21 BOLTON ROAD, GASPORT, NY, 14067
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-21
Case Closed 1985-11-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260600 A05
Issuance Date 1985-10-24
Abatement Due Date 1985-11-04
Nr Instances 1
Nr Exposed 1
2261303 0213600 1985-06-17 BOLTON ROAD, GASPORT, NY, 14067
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-17
Case Closed 1985-07-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 X05 V
Issuance Date 1985-06-21
Abatement Due Date 1985-06-24
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
980896 0213600 1984-12-17 PROSPECT RD, ATTICA, NY, 14011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-12-17
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1984-12-21
Abatement Due Date 1984-12-27
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1984-12-21
Abatement Due Date 1984-12-24
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 F01
Issuance Date 1984-12-21
Abatement Due Date 1984-12-24
Nr Instances 1
Nr Exposed 1
979088 0213600 1984-08-30 MEDINA JR SR HIGH 1016 GWINN ST, MEDINA, NY, 14103
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-30
Case Closed 1984-08-30
983593 0213600 1984-05-16 FANCHER BRIDGE, MURRAY, NY, 14411
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-16
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260106 C
Issuance Date 1984-05-21
Abatement Due Date 1984-05-29
Nr Instances 1
Nr Exposed 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State